-
SECURITY SYSTEMS TECHNOLOGY LIMITED - Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 06627892
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Swift House
- Ground Floor, 18 Hoffmanns Way
- Chelmsford
- Essex
- CM1 1GU
- England Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England UK
Management
- Managing Directors
- VASUDEV, Chetan Srinath
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-06-24
- Dissolved on
- 2020-05-12
- SIC/NACE
- 80200
Ownership
- Beneficial Owners
- Mr Chetan Srinath Vasudev
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-07-08
- Last Date: 2017-06-24
-
SECURITY SYSTEMS TECHNOLOGY LIMITED Company Description
- SECURITY SYSTEMS TECHNOLOGY LIMITED is a ltd registered in United Kingdom with the Company reg no 06627892. Its current trading status is "closed". It was registered 2008-06-24. It has declared SIC or NACE codes as "80200". It has 1 director The latest accounts are filed up to 2016-03-31.It can be contacted at Swift House .
Get SECURITY SYSTEMS TECHNOLOGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Security Systems Technology Limited - Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for SECURITY SYSTEMS TECHNOLOGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-12) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-22) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-14) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-10-04) - 600
-
resolution (2017-10-04) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-07-03) - CS01
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC01
-
mortgage-satisfy-charge-full (2017-03-28) - MR04
-
liquidation-voluntary-statement-of-affairs (2017-10-04) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-16) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-06-03) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
change-registered-office-address-company-with-date-old-address (2013-11-25) - AD01
-
termination-director-company-with-name (2013-09-20) - TM01
-
appoint-person-director-company-with-name (2013-09-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-02) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-10-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-05-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-11-10) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-09) - 225
-
legacy (2009-08-12) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-06-24) - NEWINC